UKBizDB.co.uk

BAINS DESSERTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bains Desserts Limited. The company was founded 5 years ago and was given the registration number 11655979. The firm's registered office is in KETTERING. You can find them at Unit 5 32 Eskdaill Street, Kettering. Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BAINS DESSERTS LIMITED
Company Number:11655979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:Unit 5 32 Eskdaill Street, Kettering. Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, England, NN16 8RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS

Director02 November 2018Active
Unit 5, St Andrews Business Park, Eskdaill Street, Kettering, England, NN16 8RA

Director15 December 2019Active
Unit 5, Unit 5 St Andrews Retail Park, Eskdaill Street, Kettering, England, NN16 8RA

Director27 March 2019Active
65, Princes Street, Kettering, United Kingdom, NN16 8RW

Director07 December 2018Active
Unit 5, St Andrews Business Park, Eskdaill Street, Kettering, England, NN16 8RA

Director02 November 2018Active
Unit 5 32 Eskdaill Street, Kettering., Deiightful Desserts , Unit 5, St Andrews Business Park , 32 Eskdaill Street, Kettering, England, NN16 8RA

Director02 November 2018Active
65, Princes Street, Kettering, United Kingdom, NN16 8RW

Director02 November 2018Active
206, Wood Street, Kettering, United Kingdom, NN16 9SA

Director02 November 2018Active
206, Wood Street, Kettering, England, NN16 9SA

Director04 December 2018Active

People with Significant Control

Mr Aaron Paul Bains
Notified on:13 June 2019
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Unit 5 32 Eskdaill Street, Kettering., Deiightful Desserts , Unit 5, Kettering, England, NN16 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mr Harvinder Bains
Notified on:02 November 2018
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:206, Wood Street, Kettering, United Kingdom, NN16 9SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Aaron Paul Bains
Notified on:02 November 2018
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:United Kingdom
Address:65, Princes Street, Kettering, United Kingdom, NN16 8RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Harvinder Bains
Notified on:02 November 2018
Status:Active
Date of birth:April 1976
Nationality:British
Address:Wilson Field Limited The Manor House 260, Ecclesall Road South, Sheffield, S11 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-11Gazette

Gazette dissolved liquidation.

Download
2021-09-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-12Resolution

Resolution.

Download
2020-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-03Persons with significant control

Change to a person with significant control.

Download
2020-05-10Dissolution

Dissolution withdrawal application strike off company.

Download
2020-05-10Dissolution

Dissolution application strike off company.

Download
2020-05-10Accounts

Accounts with accounts type dormant.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-03Address

Change registered office address company with date old address new address.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-30Address

Change registered office address company with date old address new address.

Download
2020-03-30Dissolution

Dissolution withdrawal application strike off company.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Gazette

Gazette notice voluntary.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.